Company NameSterling Support Services Limited
Company StatusDissolved
Company Number08253670
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 5 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Directors

Director NameMr Jeremy Beck
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMrs Sharon Beck
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 100
(4 pages)
13 November 2012Current accounting period shortened from 31 October 2013 to 31 May 2013 (3 pages)
13 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 100
(4 pages)
13 November 2012Current accounting period shortened from 31 October 2013 to 31 May 2013 (3 pages)
19 October 2012Appointment of Mr Jeremy Beck as a director (2 pages)
19 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 October 2012 (1 page)
19 October 2012Appointment of Mr Jeremy Beck as a director (2 pages)
19 October 2012Appointment of Mrs Sharon Beck as a director (2 pages)
19 October 2012Termination of appointment of Jonathon Round as a director (1 page)
19 October 2012Termination of appointment of Jonathon Round as a director (1 page)
19 October 2012Appointment of Mrs Sharon Beck as a director (2 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)